UKBizDB.co.uk

RETAIL SPACE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retail Space Management Limited. The company was founded 23 years ago and was given the registration number 04005268. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RETAIL SPACE MANAGEMENT LIMITED
Company Number:04005268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Secretary13 March 2014Active
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Director05 July 2001Active
64 The Terrace, Gravesend, DA12 2BB

Secretary16 July 2001Active
Park House Liverpool Road, Kingston Upon Thames, KT2 7SZ

Secretary31 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2000Active
64 The Terrace, Gravesend, DA12 2BB

Director16 July 2001Active
Park House Liverpool Road, Kingston Upon Thames, KT2 7SZ

Director05 July 2001Active
Flat 4 Martin House, 179-181 North End Road, London, W14 9LL

Director01 February 2006Active
Suite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, England, LU1 1HS

Director07 July 2016Active
84 Rochester Street, Chatham, ME4 6RR

Director31 May 2000Active

People with Significant Control

Mrs Lesley Ann De Haan
Notified on:31 May 2017
Status:Active
Date of birth:February 1949
Nationality:British
Address:Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.